UKBizDB.co.uk

EDUPRINT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eduprint Ltd. The company was founded 17 years ago and was given the registration number 06031039. The firm's registered office is in WOKINGHAM. You can find them at Ashridge House, Oaklands Park, Wokingham, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:EDUPRINT LTD
Company Number:06031039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD

Secretary23 May 2018Active
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD

Director06 June 2017Active
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX

Secretary18 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary18 December 2006Active
30 Heritage Gardens, Portchester, PO16 9BZ

Director18 December 2006Active
Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD

Director06 June 2017Active
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX

Director18 December 2006Active
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX

Director18 December 2006Active
Unit 16a Westfield Industrial Estate, Portsmouth Road, Horndean, Waterlooville, England, PO8 9JX

Director18 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director18 December 2006Active

People with Significant Control

Mr Alyn Gruffydd Jenkins
Notified on:06 June 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD
Nature of control:
  • Right to appoint and remove directors
Mr Steven John Hawkins
Notified on:06 June 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Ashridge House, Oaklands Park, Wokingham, England, RG41 2FD
Nature of control:
  • Right to appoint and remove directors
Landscape Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Paynter Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX
Nature of control:
  • Right to appoint and remove directors
Mr Vivian Paynter Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Unit 16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX
Nature of control:
  • Right to appoint and remove directors
Mr Robert Theodore Steiner
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:16a Westfield Industrial Estate, Portsmouth Road, Waterlooville, England, PO8 9JX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.